Company NameReply Services Limited
DirectorsDaniele Angelucci and Flavia Rebuffat
Company StatusActive
Company Number07330481
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDaniele Angelucci
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed03 February 2011(6 months, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMrs Flavia Rebuffat
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed31 March 2021(10 years, 8 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameSergio Ingegnatti
Date of BirthJuly 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCorso Francia 110
Torino
10143
Director NameMr Riccardo Lodigiani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2010(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Telephone020 77306000
Telephone regionLondon

Location

Registered Address38 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Reply Spa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

7 September 2023Register inspection address has been changed from 38 Grosvenor Gardens London SW1W 0EB England to Third Floor 20 Old Bailey London EC4M 7AN (1 page)
6 September 2023Register(s) moved to registered inspection location 38 Grosvenor Gardens London SW1W 0EB (1 page)
7 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 July 2023Memorandum and Articles of Association (24 pages)
29 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
14 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 December 2022Memorandum and Articles of Association (24 pages)
19 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
14 April 2021Termination of appointment of Riccardo Lodigiani as a director on 31 March 2021 (1 page)
14 April 2021Appointment of Mrs Flavia Rebuffat as a director on 31 March 2021 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
13 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
26 June 2019Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB (1 page)
26 October 2018Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages)
26 October 2018Director's details changed for Mr Riccardo Lodigiani on 1 October 2018 (2 pages)
26 October 2018Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
14 August 2018Director's details changed for Mr Riccardo Lodigiani on 13 August 2018 (2 pages)
7 August 2018Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
7 August 2018Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
12 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 July 2017Notification of Reply Spa as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Reply Spa as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Reply Spa as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
31 May 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
31 May 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(6 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(6 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(6 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(6 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 March 2013Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages)
7 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
1 August 2012Register inspection address has been changed (1 page)
1 August 2012Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 1 August 2012 (1 page)
1 August 2012Register(s) moved to registered inspection location (1 page)
1 August 2012Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 1 August 2012 (1 page)
1 August 2012Register(s) moved to registered inspection location (1 page)
1 August 2012Register inspection address has been changed (1 page)
1 August 2012Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 1 August 2012 (1 page)
9 July 2012Full accounts made up to 31 December 2011 (17 pages)
9 July 2012Full accounts made up to 31 December 2011 (17 pages)
8 March 2012Auditor's resignation (1 page)
8 March 2012Auditor's resignation (1 page)
7 September 2011Full accounts made up to 31 December 2010 (19 pages)
7 September 2011Full accounts made up to 31 December 2010 (19 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
18 February 2011Appointment of Daniele Angelucci as a director (2 pages)
18 February 2011Appointment of Daniele Angelucci as a director (2 pages)
24 January 2011Termination of appointment of Sergio Ingegnatti as a director (1 page)
24 January 2011Termination of appointment of Sergio Ingegnatti as a director (1 page)
11 August 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
11 August 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
29 July 2010Incorporation (50 pages)
29 July 2010Incorporation (50 pages)